Broadsole Lane
West Hougham
Kent
CT15 7BW
Secretary Name | Jane Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Harvesters Broadsole Lane West Hougham CT15 7BW |
Director Name | Paul Staines |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2010) |
Role | Security Engineer |
Country of Residence | England |
Correspondence Address | Rosecottage Ashford Road Newingreen Kent CT21 4JD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £2,240 |
Cash | £889 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2017 | Final Gazette dissolved following liquidation (1 page) |
20 December 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 December 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 13 June 2016 (11 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 13 June 2016 (11 pages) |
16 October 2013 | Registered office address changed from Whitecliff House Poulten Close Dover Kent CT17 0HL on 16 October 2013 (2 pages) |
16 October 2013 | Registered office address changed from Whitecliff House Poulten Close Dover Kent CT17 0HL on 16 October 2013 (2 pages) |
25 June 2013 | Statement of affairs with form 4.19 (6 pages) |
25 June 2013 | Statement of affairs with form 4.19 (6 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Appointment of a voluntary liquidator (1 page) |
25 June 2013 | Appointment of a voluntary liquidator (1 page) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 May 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 November 2010 | Termination of appointment of Paul Staines as a director (1 page) |
19 November 2010 | Termination of appointment of Paul Staines as a director (1 page) |
16 April 2010 | Director's details changed for Mark Morgan Hughes on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Mark Morgan Hughes on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Paul Staines on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Paul Staines on 1 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mark Morgan Hughes on 1 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Paul Staines on 1 January 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
15 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
15 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
8 June 2007 | Return made up to 30/01/07; full list of members
|
8 June 2007 | Return made up to 30/01/07; full list of members
|
22 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
22 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
7 December 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
7 December 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
15 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
15 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
19 January 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
19 January 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
26 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
26 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
19 January 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
19 January 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
26 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
26 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
3 October 2002 | Ad 23/09/02--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
3 October 2002 | Ad 23/09/02--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
3 October 2002 | Ad 23/09/02--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
3 October 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
3 October 2002 | Ad 23/09/02--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
3 October 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Secretary resigned;director resigned (1 page) |
22 February 2002 | Secretary resigned;director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 January 2002 | Incorporation (18 pages) |
30 January 2002 | Incorporation (18 pages) |